CompanyTrack
L

LAST MILE CONNECTIONS LIMITED

Active Stonehouse

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
L

LAST MILE CONNECTIONS LIMITED

Activities of other holding companies n.e.c.

Founded 25 Mar 2020 Active Stonehouse, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 27 Mar 2025
Net assets £20.97M £46.00K 2024 year on year
Total assets £22.39M £0.00 2024 year on year
Total Liabilities £1.42M £46.00K 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kingfisher Suite Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF England

Credit Report

Discover LAST MILE CONNECTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£20.97M

Decreased by £46.00k (-0%)

Total Liabilities

£1.42M

Increased by £46.00k (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

6%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,114,903,478 Shares £21.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 May 20201,465,665,750£14.66m£0.01
26 May 2020649,237,728£6.49m£0.01

Officers

Officers

4 active 9 resigned
Status
Craig Martin BoathDirectorBritishScotland5410 Mar 2023Active
Kirsty Jane NellanyDirectorBritishScotland401 Sept 2022Active
Lynne Marion HaineyDirectorBritishScotland4415 Jul 2022Active
Michael Howard DaviesSecretaryUnknownUnknown1 Feb 2023Active

Shareholders

Shareholders (5)

Stephen John Bradley
0.0%
027 Mar 2025
Robert Alan Bradley
0.0%
027 Mar 2025
Raoul De Lange
0.0%
027 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Last Mile Infrastructure Uk Limited

United Kingdom

Active
Notified 25 Mar 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LAST MILE (OWN AND MANAGE) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CONNEX BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRINITY SLP 2 LP united kingdom part right to share surplus assets 50 to 75 percent
CONNEX HOLDCO LIMITED united kingdom significant influence or control
INFRACAPITAL PARTNERS III SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ICP TRINITY GP1 LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICP (FINCH) GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICP (FINCH) GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
LAST MILE CONNECTIONS LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(17 pages)
1 Dec 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
5 Aug 2025OfficersChange to director Mrs Lynne Marion Hainey on 2025-07-18View(2 pages)
2 Jun 2025IncorporationMemorandum ArticlesView(41 pages)
2 Jun 2025ResolutionResolutionsView(1 page)
15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

1 Dec 2025 Change Of Name

Certificate Change Of Name Company

5 Aug 2025 Officers

Change to director Mrs Lynne Marion Hainey on 2025-07-18

2 Jun 2025 Incorporation

Memorandum Articles

2 Jun 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Certificate Change Of Name Company

2 months ago on 1 Dec 2025

Change to director Mrs Lynne Marion Hainey on 2025-07-18

6 months ago on 5 Aug 2025

Memorandum Articles

8 months ago on 2 Jun 2025

Resolutions

8 months ago on 2 Jun 2025